TOMMY'S CATERING LTD

8th Floor, Temple Point 8th Floor, Temple Point, Birmingham, B2 5LG
StatusDISSOLVED
Company No.07134264
CategoryPrivate Limited Company
Incorporated25 Jan 2010
Age14 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution15 Sep 2022
Years1 year, 8 months, 19 days

SUMMARY

TOMMY'S CATERING LTD is an dissolved private limited company with number 07134264. It was incorporated 14 years, 4 months, 10 days ago, on 25 January 2010 and it was dissolved 1 year, 8 months, 19 days ago, on 15 September 2022. The company address is 8th Floor, Temple Point 8th Floor, Temple Point, Birmingham, B2 5LG.



Company Fillings

Gazette dissolved liquidation

Date: 15 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Sep 2021

Action Date: 23 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-26

New address: 8th Floor, Temple Point One Temple Row Birmingham B2 5LG

Old address: , Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham, B1 2JB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

New address: 8th Floor, Temple Point One Temple Row Birmingham B2 5LG

Change date: 2020-07-15

Old address: , 141 All Saints Road, Kings Heath, Birmingham, West Midlands, B14 6AT

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-02

Officer name: Trevor Bailey

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mr Keith Trinder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Bailey

Documents

View document PDF

Incorporation company

Date: 25 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANISA'S HIPPERHOLME LTD

1 LEEDS ROAD,HALIFAX,HX3 8ND

Number:11259582
Status:ACTIVE
Category:Private Limited Company

CINGULUM LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11909065
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL COLLECTABLES LTD

38-42 NEWPORT STREET,SWINDON,SN1 3DR

Number:11574570
Status:ACTIVE
Category:Private Limited Company

KHIMASIA & ROBINSON LIMITED

7 PARKWOOD AVENUE,ESHER,KT10 8DE

Number:10378350
Status:ACTIVE
Category:Private Limited Company

SYLVA CONSULTANCY LIMITED

THE OXFORD BOATERS BOX,OXFORD,OX2 7AH

Number:06786972
Status:ACTIVE
Category:Private Limited Company

TAI COED LLYN TIMBER FRAMES CYF

CAE FFYNNON,PWLLHELI,LL53 7RW

Number:10845180
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source